Search icon

TRUSTED BUILDING TECHNOLOGIES INC.

Company Details

Entity Name: TRUSTED BUILDING TECHNOLOGIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Dec 2002 (22 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Jun 2024 (8 months ago)
Document Number: P02000132168
FEI/EIN Number 611437992
Address: 6934 WILLOW CREEK RUN, LAKE WORTH, FL, 33463, US
Mail Address: 6934 WILLOW CREEK RUN, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
SEAY WILLIAM President 6934 WILLOW CREEK RUN, LAKE WORTH, FL, 33463

Vice President

Name Role Address
PLUSHKO VALENTIN Vice President 6934 WILLOW CREEK RUN, LAKE WORTH, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000118555 PRUDENT IMPACT WINDOWS & DOORS EXPIRED 2017-10-30 2022-12-31 No data 45 SE 14TH STREET, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-06-12 TRUSTED BUILDING TECHNOLOGIES INC. No data
CHANGE OF PRINCIPAL ADDRESS 2024-06-12 6934 WILLOW CREEK RUN, LAKE WORTH, FL 33463 No data
CHANGE OF MAILING ADDRESS 2024-06-12 6934 WILLOW CREEK RUN, LAKE WORTH, FL 33463 No data
REGISTERED AGENT NAME CHANGED 2024-06-12 SPIEGEL & UTRERA, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-12 1840 SW 22ND ST., 4TH FLOOR, MIAMI, FL 33145 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-18
Amendment and Name Change 2024-06-12
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State